17 Oval Way
London
SE11 5RR
Director Name | Ms Mary Ann Frances Gibson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Referral Order Panel Member, Lambeth Youth Offend |
Country of Residence | England |
Correspondence Address | 37 Clements Road London SE16 4EE |
Director Name | Dr Yansie Rolston |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Systems Change Consultant/Training And Facilitator |
Country of Residence | England |
Correspondence Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mrs Sasha Elaine Watson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Elizabeth Lewinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Raymond Akontoh |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Neville Samuda |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Clements Road London SE16 4EE |
Director Name | Mr Stephen Bowes |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sainsbury Head Of Marketing Proposition |
Country of Residence | England |
Correspondence Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Aaron McDonald |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Assistant Psychologist Nhs |
Country of Residence | England |
Correspondence Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Louise Claire Carr |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
Director Name | Neil Davidson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Slad Road Stroud Gloucestershire GL5 1RD Wales |
Director Name | Mr Trefor John Lloyd |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 320 Commercial Way London SE15 1QN |
Secretary Name | Mr Trefor John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 320 Commercial Way London SE15 1QN |
Director Name | Mr Paul Anthony Forrester Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2011) |
Role | Chief Exec Charity |
Country of Residence | England |
Correspondence Address | Sefton House 413 London Road Stoneygate Leicester LE2 3JU |
Director Name | Tristan Russell Wood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2008) |
Role | Housing Association Director |
Correspondence Address | 67 Poplar Road Merton Park London SW19 3JS |
Director Name | Mark Price |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2008) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clyde Road Brighton BN1 4NP |
Director Name | Lindsay Neil |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2008) |
Role | Consultant |
Correspondence Address | The Old House Bredwardine Herefordshire HR3 6BY Wales |
Director Name | Mr Timothy David Kahn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2011) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 11 Brookview Road London SW16 6UA |
Director Name | Ms Dorit Paula Braun |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 07 October 2014) |
Role | Creative Management Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 186a St Pauls Road London N1 2LL |
Director Name | Mr Martin Wykeham Williams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2015) |
Role | Occupation Director |
Country of Residence | England |
Correspondence Address | 48 Burbage Road London SE24 9HE |
Secretary Name | Mr Shane Richard Ryan |
---|---|
Status | Resigned |
Appointed | 14 November 2009(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | 167 Hospital Bridge Rd Twickenham TW2 6PE |
Director Name | Mr Jonathan Charles Seller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(13 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 September 2016) |
Role | Deputy Director Hr House Of Lords |
Country of Residence | England |
Correspondence Address | 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH |
Director Name | Mr David Bryan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH |
Director Name | Mr Stephen Lloyd Dunmore |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit K308 Tower Bridge Business Complex 100 Clements Road London SE16 4DG |
Director Name | Lucy Horncastle |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 2017) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH |
Director Name | Mr Mat Ilic |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2013) |
Role | Senior Policy And Projects Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit K308 Tower Bridge Business Complex 100 Clements Road London SE16 4DG |
Director Name | Mr Rodney Cecil Watson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2015) |
Role | Director, Internal Comms And Staff Engagement |
Country of Residence | England |
Correspondence Address | Unit K308 Tower Bridge Business Complex 100 Clements Road London SE16 4DG |
Director Name | Mr Stuart David Mullin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 2020) |
Role | Joint Managing Director Greenbird Media Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH |
Director Name | Mr William Joseph Snell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2019) |
Role | Director Of Public Engagement & Development |
Country of Residence | England |
Correspondence Address | 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH |
Director Name | Ms Eleanor Deborah Cowley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rectory Road London E17 3BG |
Director Name | Mr Christopher Ian Lane |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2019) |
Role | Central Lobby Consultant |
Country of Residence | England |
Correspondence Address | 140 White Hart Lane London SW13 0QB |
Director Name | Mr James Edgar |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2019) |
Role | HR Director Cdc Group |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westbury Lane Buckhurst Hill Essex IG9 5NF |
Director Name | Mr Joseph Simpson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grosvenor Gardens Grosvenor Gardens London SW1W 0DH |
Director Name | Ms Abiola Agana |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2018) |
Role | Director Of Business Excellence |
Country of Residence | England |
Correspondence Address | 77 Horn Park Lane Lee London SE12 8AP |
Director Name | Mr Christopher Andrew Hix |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2021) |
Role | Patients Association Trustee And Chair |
Country of Residence | England |
Correspondence Address | 37 Clements Road London SE16 4EE |
Director Name | Mrs Emma Benjafield |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2021) |
Role | Senior Marketing Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH |
Director Name | Mr Andrew Philip Richardson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Byron Avenue South Woodford London E18 2HH |
Secretary Name | Miss Rosalind Lucy Jordan |
---|---|
Status | Resigned |
Appointed | 18 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | 37 Clements Road London SE16 4EE |
Website | workingwithmen.org |
---|---|
Email address | [email protected] |
Telephone | 020 73949333 |
Telephone region | London |
Registered Address | 17 Oval Way The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £873,674 |
Net Worth | £265,045 |
Cash | £238,033 |
Current Liabilities | £29,823 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
6 January 2021 | Appointment of Mr Raymond Akontoh as a director on 13 May 2020 (2 pages) |
---|---|
6 January 2021 | Director's details changed for Mr Christopher Andrew Hix on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mrs Emma Benjafield on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Mrs Sasha Elaine Watson on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Dr Yansie Rolston on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Ms Mary Ann Frances Gibson on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for Ms Elizabeth Lewinson on 6 January 2021 (2 pages) |
9 November 2020 | Termination of appointment of Stuart David Mullin as a director on 13 May 2020 (1 page) |
23 July 2020 | Director's details changed for Dr Yansie Rolston on 23 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mrs Sasha Elaine Watson on 16 July 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Mrs Sasha Elaine Watson on 16 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mrs Sasha Elaine Watson on 16 July 2020 (2 pages) |
6 March 2020 | Appointment of Ms Elizabeth Lewinson as a director on 12 February 2020 (2 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
2 December 2019 | Termination of appointment of James Edgar as a director on 27 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Christopher Ian Lane as a director on 27 November 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of William Joseph Snell as a director on 19 March 2019 (1 page) |
12 March 2019 | Resolutions
|
12 March 2019 | Change of name notice (2 pages) |
8 March 2019 | NE01 (2 pages) |
18 December 2018 | Appointment of Mrs Sasha Watson as a director on 18 September 2018 (2 pages) |
24 November 2018 | Termination of appointment of Shane Richard Ryan as a secretary on 18 September 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 March 2018 (30 pages) |
4 October 2018 | Appointment of Miss Rosalind Lucy Jordan as a secretary on 18 September 2018 (2 pages) |
4 July 2018 | Termination of appointment of Abiola Agana as a director on 5 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mrs Emma Benjafield as a director on 5 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Andrew Philip Richardson as a director on 5 February 2018 (2 pages) |
18 October 2017 | Termination of appointment of David Bryan as a director on 18 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page) |
18 October 2017 | Termination of appointment of David Bryan as a director on 18 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Eleanor Deborah Cowley as a director on 18 September 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
18 May 2017 | Termination of appointment of Lucy Horncastle as a director on 20 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Lucy Horncastle as a director on 20 March 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 September 2016 | Termination of appointment of Jonathan Seller as a director on 12 September 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 September 2016 | Termination of appointment of Jonathan Seller as a director on 12 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Christopher Hix as a director on 12 September 2016 (2 pages) |
29 September 2016 | Appointment of Dr Yansie Rolston as a director on 12 September 2016 (2 pages) |
29 September 2016 | Appointment of Dr Yansie Rolston as a director on 12 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Christopher Hix as a director on 12 September 2016 (2 pages) |
28 September 2016 | Appointment of Ms Abiola Agana as a director on 18 July 2016 (2 pages) |
28 September 2016 | Appointment of Ms Abiola Agana as a director on 18 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Joseph Simpson as a director on 17 May 2016 (2 pages) |
31 August 2016 | Appointment of Mr Joseph Simpson as a director on 17 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 21 May 2016 no member list (9 pages) |
16 June 2016 | Annual return made up to 21 May 2016 no member list (9 pages) |
31 March 2016 | Director's details changed for Mr Christopher Ian Lane on 23 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Christopher Ian Lane on 23 March 2016 (2 pages) |
25 February 2016 | Registered office address changed from Unit K308 Tower Bridge Business Complex 100 Clements Road London SE16 4DG to 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Unit K308 Tower Bridge Business Complex 100 Clements Road London SE16 4DG to 34 Grosvenor Gardens Lower Ground Floor London SW1W 0DH on 25 February 2016 (1 page) |
8 February 2016 | Appointment of Mr James Edgar as a director on 12 August 2015 (2 pages) |
8 February 2016 | Appointment of Mr James Edgar as a director on 12 August 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Mary Gibson as a director on 12 August 2015 (2 pages) |
8 February 2016 | Appointment of Mrs Mary Gibson as a director on 12 August 2015 (2 pages) |
8 February 2016 | Appointment of Mr Christopher Ian Lane as a director on 12 August 2015 (2 pages) |
8 February 2016 | Appointment of Mr Christopher Ian Lane as a director on 12 August 2015 (2 pages) |
27 January 2016 | Termination of appointment of Martin Wykeham Williams as a director on 23 September 2015 (1 page) |
27 January 2016 | Termination of appointment of Martin Wykeham Williams as a director on 23 September 2015 (1 page) |
27 January 2016 | Termination of appointment of Rodney Cecil Watson as a director on 18 November 2015 (1 page) |
27 January 2016 | Termination of appointment of Rodney Cecil Watson as a director on 18 November 2015 (1 page) |
5 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
17 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
12 December 2014 | Appointment of Ms Eleanor Deborah Cowley as a director on 7 October 2014 (2 pages) |
12 December 2014 | Termination of appointment of Dorit Paula Braun as a director on 7 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Dorit Paula Braun as a director on 7 October 2014 (1 page) |
12 December 2014 | Appointment of Ms Eleanor Deborah Cowley as a director on 7 October 2014 (2 pages) |
12 December 2014 | Appointment of Ms Eleanor Deborah Cowley as a director on 7 October 2014 (2 pages) |
12 December 2014 | Termination of appointment of Dorit Paula Braun as a director on 7 October 2014 (1 page) |
16 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
17 June 2014 | Appointment of Mr Stuart David Mullin as a director (2 pages) |
17 June 2014 | Appointment of Mr Stuart David Mullin as a director (2 pages) |
12 June 2014 | Appointment of Mr William Joseph Snell as a director (2 pages) |
12 June 2014 | Termination of appointment of Stephen Dunmore as a director (1 page) |
12 June 2014 | Termination of appointment of Stephen Dunmore as a director (1 page) |
12 June 2014 | Appointment of Mr Rodney Cecil Watson as a director (2 pages) |
12 June 2014 | Appointment of Mr Rodney Cecil Watson as a director (2 pages) |
12 June 2014 | Appointment of Mr William Joseph Snell as a director (2 pages) |
28 May 2014 | Annual return made up to 21 May 2014 no member list (6 pages) |
28 May 2014 | Annual return made up to 21 May 2014 no member list (6 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
21 May 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
21 May 2013 | Termination of appointment of Mat Ilic as a director (1 page) |
21 May 2013 | Termination of appointment of Mat Ilic as a director (1 page) |
21 May 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
24 September 2012 | Memorandum and Articles of Association (15 pages) |
24 September 2012 | Memorandum and Articles of Association (15 pages) |
20 September 2012 | Appointment of Mr Martin Wykeham Williams as a director (2 pages) |
20 September 2012 | Appointment of Mr Martin Wykeham Williams as a director (2 pages) |
31 July 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Statement of company's objects (2 pages) |
25 July 2012 | Appointment of Mr David Bryan as a director (2 pages) |
25 July 2012 | Appointment of Mr David Bryan as a director (2 pages) |
5 July 2012 | Appointment of Lucy Horncastle as a director (2 pages) |
5 July 2012 | Appointment of Lucy Horncastle as a director (2 pages) |
5 July 2012 | Appointment of Mr Stephen Lloyd Dunmore as a director (2 pages) |
5 July 2012 | Appointment of Mr Mat Ilic as a director (2 pages) |
5 July 2012 | Appointment of Mr Jonathan Seller as a director (2 pages) |
5 July 2012 | Appointment of Mr Mat Ilic as a director (2 pages) |
5 July 2012 | Appointment of Mr Stephen Lloyd Dunmore as a director (2 pages) |
5 July 2012 | Appointment of Mr Jonathan Seller as a director (2 pages) |
7 June 2012 | Annual return made up to 21 May 2012 no member list (3 pages) |
7 June 2012 | Annual return made up to 21 May 2012 no member list (3 pages) |
13 February 2012 | Termination of appointment of Tim Kahn as a director (1 page) |
13 February 2012 | Termination of appointment of Tim Kahn as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (22 pages) |
7 July 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
7 July 2011 | Termination of appointment of Paul Forrester Brown as a director (1 page) |
7 July 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
7 July 2011 | Termination of appointment of Paul Forrester Brown as a director (1 page) |
22 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
6 July 2010 | Appointment of Mr Shane Richard Ryan as a secretary (1 page) |
6 July 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
6 July 2010 | Appointment of Mr Shane Richard Ryan as a secretary (1 page) |
6 July 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
5 July 2010 | Termination of appointment of Trefor Lloyd as a secretary (1 page) |
5 July 2010 | Director's details changed for Paul Anthony Forrester Brown on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Tim David Kahn on 21 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Trefor Lloyd as a secretary (1 page) |
5 July 2010 | Director's details changed for Paul Anthony Forrester Brown on 21 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Tim David Kahn on 21 May 2010 (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
22 December 2009 | Registered office address changed from Unit K401 Tower Bridge Business Park 100 Clements Road Bermondsey London SE16 4DG on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Unit K401 Tower Bridge Business Park 100 Clements Road Bermondsey London SE16 4DG on 22 December 2009 (1 page) |
28 September 2009 | Director appointed dr dorit paula braun (1 page) |
28 September 2009 | Director appointed dr dorit paula braun (1 page) |
26 September 2009 | Director appointed mr tim david kahn (1 page) |
26 September 2009 | Director appointed mr tim david kahn (1 page) |
9 June 2009 | Appointment terminated director tristan wood (1 page) |
9 June 2009 | Appointment terminated director tristan wood (1 page) |
9 June 2009 | Appointment terminated director lindsay neil (1 page) |
9 June 2009 | Appointment terminated director mark price (1 page) |
9 June 2009 | Annual return made up to 21/05/09 (2 pages) |
9 June 2009 | Appointment terminated director lindsay neil (1 page) |
9 June 2009 | Annual return made up to 21/05/09 (2 pages) |
9 June 2009 | Appointment terminated director mark price (1 page) |
22 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
23 May 2008 | Annual return made up to 21/05/08 (3 pages) |
23 May 2008 | Annual return made up to 21/05/08 (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
18 July 2007 | Annual return made up to 21/05/07
|
18 July 2007 | Annual return made up to 21/05/07
|
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
6 June 2006 | Annual return made up to 21/05/06 (5 pages) |
6 June 2006 | Annual return made up to 21/05/06 (5 pages) |
24 February 2006 | Annual return made up to 31/03/05 (6 pages) |
24 February 2006 | Annual return made up to 31/03/05 (6 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
7 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
25 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
25 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (13 pages) |
1 April 2004 | Memorandum and Articles of Association (13 pages) |
24 September 2003 | Annual return made up to 02/10/03 (4 pages) |
24 September 2003 | Annual return made up to 02/10/03 (4 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
1 July 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
11 October 2002 | Annual return made up to 02/10/02 (4 pages) |
11 October 2002 | Annual return made up to 02/10/02 (4 pages) |
8 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
8 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
16 October 2001 | Annual return made up to 02/10/01 (3 pages) |
16 October 2001 | Annual return made up to 02/10/01 (3 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
27 November 2000 | Annual return made up to 02/10/00 (3 pages) |
27 November 2000 | Annual return made up to 02/10/00 (3 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 39C highbury place london N5 1QP (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 39C highbury place london N5 1QP (1 page) |
9 November 2000 | Full accounts made up to 31 October 1999 (10 pages) |
9 November 2000 | Full accounts made up to 31 October 1999 (10 pages) |
7 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 November 1999 | Annual return made up to 02/10/99 (3 pages) |
24 November 1999 | Annual return made up to 02/10/99 (3 pages) |
21 October 1998 | Annual return made up to 02/10/98 (4 pages) |
21 October 1998 | Annual return made up to 02/10/98 (4 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
2 October 1997 | Incorporation (21 pages) |
2 October 1997 | Incorporation (21 pages) |